Company NameSt James Park Mews Residents Management Company Limited
DirectorsSophia Elizabeth Goodwin and Donna Louise Cronk
Company StatusActive
Company Number07790080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed18 June 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSophia Elizabeth Goodwin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDonna Louise Cronk
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(12 years, 5 months after company formation)
Appointment Duration1 month
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NameMr David John Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKett House Station Road
Cambridge
CB1 2JY
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJennifer Elizabeth Plant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMichael Vincent Plant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleBarristers Clerk
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJoanna Richards
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameWendy Shannon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2017)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address11 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NamePaul Hellyer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2018)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address16 Vallings Place
Surbiton
Surrey
KT6 5AZ
Director NameMatthew Ian Harding
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NameJack Mitchell Mackinnon
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2023)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address7 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NameKanaklata Bryant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(6 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 January 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Vallings Place
Surbiton
Surrey
KT6 5AZ
Director NameMrs Zdenka Valouskova
Date of BirthJuly 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed01 November 2018(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NameStefanie Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2021)
RoleBusiness Change Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Vallings Place Long Ditton
Surbiton
Surrey
KT6 5AZ
Director NameGalia Hellyer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2023(11 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 October 2023)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameFCB Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence AddressEversheds Llp Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

17 October 2023Termination of appointment of Galia Hellyer as a director on 17 October 2023 (1 page)
13 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Jack Mitchell Mackinnon as a director on 16 May 2023 (1 page)
16 May 2023Appointment of Sophia Elizabeth Goodwin as a director on 16 May 2023 (2 pages)
16 May 2023Appointment of Galia Hellyer as a director on 16 May 2023 (2 pages)
31 March 2023Micro company accounts made up to 30 September 2022 (1 page)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
21 September 2021Termination of appointment of Stefanie Smith as a director on 21 September 2021 (1 page)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
13 March 2021Termination of appointment of Zdenka Valouskova as a director on 12 March 2021 (1 page)
11 March 2021Micro company accounts made up to 30 September 2020 (1 page)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 September 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 September 2019Appointment of Stefanie Smith as a director on 2 September 2019 (2 pages)
30 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
14 January 2019Termination of appointment of Kanaklata Bryant as a director on 14 January 2019 (1 page)
7 December 2018Termination of appointment of Matthew Ian Harding as a director on 6 December 2018 (1 page)
6 November 2018Appointment of Zdenka Valouskova as a director on 1 November 2018 (2 pages)
18 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 July 2018Appointment of Kanaklata Bryant as a director on 19 July 2018 (2 pages)
10 July 2018Termination of appointment of Paul Hellyer as a director on 7 July 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
14 March 2018Appointment of Jack Mitchell Mackinnon as a director on 13 March 2018 (2 pages)
16 November 2017Termination of appointment of Wendy Shannon as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Wendy Shannon as a director on 15 November 2017 (1 page)
15 September 2017Confirmation statement made on 14 September 2017 with updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with updates (3 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 September 2016Appointment of Matthew Ian Harding as a director on 8 September 2016 (2 pages)
12 September 2016Appointment of Matthew Ian Harding as a director on 8 September 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 January 2016Termination of appointment of Edward Philip Ethelston as a director on 13 January 2016 (1 page)
14 January 2016Appointment of Paul Hellyer as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Joanna Richards as a director on 13 January 2016 (1 page)
14 January 2016Appointment of Paul Hellyer as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Michael Vincent Plant as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Edward Philip Ethelston as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Joanna Richards as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Michael Vincent Plant as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Jennifer Elizabeth Plant as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Jennifer Elizabeth Plant as a director on 13 January 2016 (1 page)
3 October 2015Annual return made up to 28 September 2015 no member list (6 pages)
3 October 2015Annual return made up to 28 September 2015 no member list (6 pages)
2 October 2015Appointment of Wendy Shannon as a director on 17 June 2015 (2 pages)
2 October 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages)
2 October 2015Appointment of Wendy Shannon as a director on 17 June 2015 (2 pages)
2 October 2015Registered office address changed from Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page)
2 October 2015Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 18 June 2015 (2 pages)
2 October 2015Registered office address changed from Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 October 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
20 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
31 July 2014Appointment of Michael Vincent Plant as a director on 23 June 2014 (3 pages)
31 July 2014Appointment of Michael Vincent Plant as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Jennifer Elizabeth Plant as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Joanna Richards as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Joanna Richards as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Edward Philip Ethelston as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Jennifer Elizabeth Plant as a director on 23 June 2014 (3 pages)
30 July 2014Appointment of Edward Philip Ethelston as a director on 23 June 2014 (3 pages)
9 July 2014Termination of appointment of David Roberts as a director (2 pages)
9 July 2014Termination of appointment of Fcb Nominees Limited as a director (2 pages)
9 July 2014Termination of appointment of Eversecretary Limited as a secretary (2 pages)
9 July 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages)
9 July 2014Termination of appointment of David Roberts as a director (2 pages)
9 July 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages)
9 July 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 9 July 2014 (2 pages)
9 July 2014Termination of appointment of Eversecretary Limited as a secretary (2 pages)
9 July 2014Termination of appointment of Fcb Nominees Limited as a director (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (4 pages)
30 September 2013Annual return made up to 28 September 2013 no member list (4 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
15 October 2012Annual return made up to 28 September 2012 no member list (4 pages)
28 September 2011Incorporation (29 pages)
28 September 2011Incorporation (29 pages)